Cadbury Camp Lane West Limited TICKENHAM


Founded in 2017, Cadbury Camp Lane West, classified under reg no. 10545950 is an active company. Currently registered at Rock Shelter BS21 6RL, Tickenham the company has been in the business for 8 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 13 directors, namely Louise L., Joanne T. and Rachel W. and others. Of them, Geoffrey B., Clive R., Alan G., Neville C., Nicholas D., Robert L., Keith R. have been with the company the longest, being appointed on 4 January 2017 and Louise L. has been with the company for the least time - from 1 January 2025. As of 13 July 2025, there were 6 ex directors - Michael S., Keith R. and others listed below. There were no ex secretaries.

Cadbury Camp Lane West Limited Address / Contact

Office Address Rock Shelter
Office Address2 Cadbury Camp Lane West
Town Tickenham
Post code BS21 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10545950
Date of Incorporation Wed, 4th Jan 2017
Industry Residents property management
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (255 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Louise L.

Position: Director

Appointed: 01 January 2025

Joanne T.

Position: Director

Appointed: 11 January 2023

Rachel W.

Position: Director

Appointed: 01 January 2020

Daniel S.

Position: Director

Appointed: 01 January 2020

Jon D.

Position: Director

Appointed: 01 January 2019

Diane L.

Position: Director

Appointed: 01 January 2019

Geoffrey B.

Position: Director

Appointed: 04 January 2017

Clive R.

Position: Director

Appointed: 04 January 2017

Alan G.

Position: Director

Appointed: 04 January 2017

Neville C.

Position: Director

Appointed: 04 January 2017

Nicholas D.

Position: Director

Appointed: 04 January 2017

Robert L.

Position: Director

Appointed: 04 January 2017

Keith R.

Position: Director

Appointed: 04 January 2017

Ridgewood Sun Club Ltd

Position: Corporate Director

Appointed: 04 January 2017

Michael S.

Position: Director

Appointed: 11 January 2023

Resigned: 01 January 2025

Keith R.

Position: Director

Appointed: 01 January 2019

Resigned: 03 January 2019

Douglas S.

Position: Director

Appointed: 04 January 2017

Resigned: 11 January 2023

Alan G.

Position: Director

Appointed: 04 January 2017

Resigned: 04 January 2017

Clive R.

Position: Director

Appointed: 04 January 2017

Resigned: 04 January 2017

Geoffrey B.

Position: Director

Appointed: 04 January 2017

Resigned: 04 January 2017

People with significant control

The register of PSCs who own or control the company includes 6 names. As we researched, there is Geoffrey B. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is Alan G. This PSC and has 25-50% voting rights. The third one is Clive R., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Geoffrey B.

Notified on 4 January 2017
Nature of control: 25-50% voting rights

Alan G.

Notified on 4 January 2017
Nature of control: 25-50% voting rights

Clive R.

Notified on 4 January 2017
Nature of control: 25-50% voting rights

Geoffrey B.

Notified on 4 January 2017
Ceased on 5 January 2017
Nature of control: 25-50% voting rights

Alan G.

Notified on 4 January 2017
Ceased on 5 January 2017
Nature of control: 25-50% voting rights

Clive R.

Notified on 4 January 2017
Ceased on 5 January 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Current Assets2797811 0121 0121 2562 4023 787
Net Assets Liabilities2947811 0121 1161 2562 0423 787
Other
Fixed Assets294 1 0121 116   
Net Current Assets Liabilities2797811 0121 0121 2562 0423 787
Total Assets Less Current Liabilities2797811 0121 1161 2562 0423 787

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Wed, 1st Jan 2025
filed on: 7th, January 2025
Free Download (1 page)

Company search

Advertisements